Search icon

WESTCHESTER STUCCO, INC.

Company Details

Name: WESTCHESTER STUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 27 Apr 2021
Entity Number: 3922826
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOHN C PILENZA Chief Executive Officer 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2010-03-11 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210427000611 2021-04-27 CERTIFICATE OF DISSOLUTION 2021-04-27
140723002227 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120726002032 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100311000420 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-15
Type:
Complaint
Address:
260 ROUTE 202, SOMERS, NY, 10589
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-03
Type:
Prog Related
Address:
690 MAMARONECK AVE., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-10
Type:
Prog Related
Address:
125 SPENCER PLACE, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State